CALL BRIAN.COM LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

11/02/2411 February 2024 Termination of appointment of Anthony Frederick Sullman as a director on 2024-02-11

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

28/01/2428 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/01/2428 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Micro company accounts made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Termination of appointment of Paul Anthony Yeates as a director on 2022-10-01

View Document

04/01/224 January 2022 Change of details for Mr Anthony Frederick Sullman as a person with significant control on 2020-05-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Appointment of Mr Paul Anthony Yeates as a director on 2021-12-01

View Document

17/11/2117 November 2021 Termination of appointment of John Steele as a director on 2021-11-09

View Document

17/11/2117 November 2021 Appointment of Mr Anthony Frederick Sullman as a director on 2021-11-09

View Document

30/09/2130 September 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 DIRECTOR APPOINTED MR PAUL ANTHONY YEATES

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL YEATES

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR PAUL ANTHONY YEATES

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

24/05/2024 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL YEATES

View Document

05/05/205 May 2020 CESSATION OF DOMINIQUE LAHR SULLMAN AS A PSC

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR PAUL ANTHONY YEATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WINTER

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DELAMERE

View Document

16/04/1916 April 2019 APPLICATION COMMENCE BUSINESS

View Document

16/04/1916 April 2019 COMMENCE BUSINESS AND BORROW

View Document

23/03/1923 March 2019 COMPANY NAME CHANGED CALLBRIAN.COM PLC CERTIFICATE ISSUED ON 23/03/19

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information